UKBizDB.co.uk

ST. CLOUD CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St. Cloud Care Limited. The company was founded 36 years ago and was given the registration number 02230827. The firm's registered office is in UPTON UPON SEVERN. You can find them at The Boynes, Upper Hook Road, Upton Upon Severn, Worcestershire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ST. CLOUD CARE LIMITED
Company Number:02230827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:The Boynes, Upper Hook Road, Upton Upon Severn, Worcestershire, WR8 0SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-14, Langley Avenue, Surbiton, United Kingdom, KT6 6QL

Director13 November 2019Active
12-14, Langley Avenue, Surbiton, United Kingdom, KT6 6QL

Director14 November 2014Active
Barnfield Lodge, South Weirs, Crockenhurst, Brockenhurst, England, SO42 7UQ

Secretary-Active
Hunters Ryde, Kinnersley, Severn Stoke, WR8 9JR

Director30 January 1993Active
Barnfield Lodge, South Weirs, Crockenhurst, Brockenhurst, England, SO42 7UQ

Director-Active
La Val Lodge, La Route Des Genets, St Brelade, United Kingdom,

Director30 January 1993Active
30, Richmond Crescent, London, England, N1 0LY

Director14 November 2014Active

People with Significant Control

Mr Igal David Ahouvi
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:Israeli
Country of residence:Israel
Address:Einstein 40, Tel Aviv Yaffo, Israel, 6910203
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arnon Nir Rubinstein
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:The Boynes, Upper Hook Road, Upton-Upon-Severn, United Kingdom, WR8 0SB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-05-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.